EQUANS EV SOLUTIONS LIMITED

EQUANS EV SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUANS EV SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07214557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUANS EV SOLUTIONS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is EQUANS EV SOLUTIONS LIMITED located?

    Registered Office Address
    First Floor, Neon Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUANS EV SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE EV SOLUTIONS LIMITEDNov 07, 2019Nov 07, 2019
    CHARGEPOINT SERVICES LIMITEDApr 07, 2010Apr 07, 2010

    What are the latest accounts for EQUANS EV SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EQUANS EV SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for EQUANS EV SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Simon Mark Jeffery on Oct 31, 2024

    2 pagesCH01

    Director's details changed for Mr James Peter Hamilton Graham on Feb 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Termination of appointment of Paul Anthony Roberts as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Mr Simon Mark Jeffery as a director on Aug 04, 2024

    2 pagesAP01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Termination of appointment of Bilal Hashim Lala as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022

    1 pagesAD01

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed engie ev solutions LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of James Peter Hamilton Graham as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Samuel Hockman as a director on Feb 28, 2022

    1 pagesTM01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD03

    Who are the officers of EQUANS EV SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Secretary
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    298362070001
    GRAHAM, James Peter Hamilton
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish285985120002
    JEFFERY, Simon Mark
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish240470950003
    GREGORY, Sarah Jane
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    284130150001
    BAMBERG, Alexander Rolf
    Hensting Lane
    Fishers Pond
    SO50 7HH Eastleigh
    Elm Farm
    Hampshire
    Director
    Hensting Lane
    Fishers Pond
    SO50 7HH Eastleigh
    Elm Farm
    Hampshire
    United KingdomBritish77114060003
    CHAPMAN, Geoffrey Ian Aitken
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Director
    89 Worship Street
    EC2A 2BF London
    The City Arc
    EnglandBritish39830190001
    FREEDMAN, Phillip
    Bolter's Lane
    BA4 4JU Shepton Mallet
    Beacon Farm
    Somerset
    United Kingdom
    Director
    Bolter's Lane
    BA4 4JU Shepton Mallet
    Beacon Farm
    Somerset
    United Kingdom
    United KingdomBritish150036170001
    GOODALL, Christopher Frank William
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Director
    89 Worship Street
    EC2A 2BF London
    The City Arc
    EnglandBritish245242790001
    HOCKMAN, Samuel
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    EnglandBritish244083050001
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritish108307370001
    LITTLE, David Charles
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Director
    89 Worship Street
    EC2A 2BF London
    The City Arc
    EnglandBritish9066520002
    LITTLE, Richard Patrick
    Hawkley
    GU33 6NF Liss
    Hawkley House
    Hampshire
    Director
    Hawkley
    GU33 6NF Liss
    Hawkley House
    Hampshire
    United KingdomBritish86021280001
    MACPHERSON, Colin
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    EnglandBritish122753690001
    MARCINKOWSKI, Olubukola Adekemi
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    EnglandBritish135104710002
    ROBERTS, Paul Anthony
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritish258041040001
    WELLS, Robert John
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    Director
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    England
    EnglandBritish241989330001

    Who are the persons with significant control of EQUANS EV SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Jun 14, 2019
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regent Street
    CB2 1AW Cambridge
    85
    England
    May 04, 2016
    Regent Street
    CB2 1AW Cambridge
    85
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08645156
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Patrick Little
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Apr 06, 2016
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alexander Rolf Bamberg
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Apr 06, 2016
    89 Worship Street
    EC2A 2BF London
    The City Arc
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0